Name: | J.J.P. PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 2002 (23 years ago) |
Entity Number: | 2817374 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 406 GOWER STREET, STATEN ISLAND, NY, United States, 10314 |
Address: | 1342 39TH STREET, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES J. FRISCIA | Chief Executive Officer | 1342 39TH STREET, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
J.J.P. PARTNERS, INC. | DOS Process Agent | 1342 39TH STREET, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-19 | 2024-03-19 | Address | 1342 39TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2020-10-21 | 2024-03-19 | Address | 1342 39TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2006-09-08 | 2020-10-21 | Address | 1342 39TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2006-09-08 | 2024-03-19 | Address | 1342 39TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2004-10-19 | 2006-09-08 | Address | 406 GOWER ST, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240319003628 | 2024-03-19 | BIENNIAL STATEMENT | 2024-03-19 |
201021060248 | 2020-10-21 | BIENNIAL STATEMENT | 2020-09-01 |
180910006396 | 2018-09-10 | BIENNIAL STATEMENT | 2018-09-01 |
160914006434 | 2016-09-14 | BIENNIAL STATEMENT | 2016-09-01 |
140905006282 | 2014-09-05 | BIENNIAL STATEMENT | 2014-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State